SF STRUCTURES SCOTLAND LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 25/07/2525 July 2025 | Confirmation statement made on 2025-06-19 with no updates |
| 29/01/2529 January 2025 | Notification of Pamela Irene Ferguson as a person with significant control on 2019-06-20 |
| 28/10/2428 October 2024 | Total exemption full accounts made up to 2024-05-31 |
| 30/07/2430 July 2024 | Confirmation statement made on 2024-06-19 with no updates |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 20/03/2420 March 2024 | Amended total exemption full accounts made up to 2022-05-31 |
| 12/12/2312 December 2023 | Total exemption full accounts made up to 2023-05-31 |
| 25/07/2325 July 2023 | Confirmation statement made on 2023-06-19 with no updates |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 31/05/2331 May 2023 | Registration of charge SC4507660001, created on 2023-05-25 |
| 22/11/2222 November 2022 | Total exemption full accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 12/01/2212 January 2022 | Total exemption full accounts made up to 2021-05-31 |
| 26/07/2126 July 2021 | Confirmation statement made on 2021-06-19 with no updates |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 27/07/2027 July 2020 | CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 10/10/1910 October 2019 | 31/05/19 TOTAL EXEMPTION FULL |
| 20/06/1920 June 2019 | CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 24/04/1924 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS PAMELA FERGUSON / 22/04/2019 |
| 24/04/1924 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN FERGUSON / 22/04/2019 |
| 15/08/1815 August 2018 | CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES |
| 15/08/1815 August 2018 | REGISTERED OFFICE CHANGED ON 15/08/2018 FROM 36 NORTH CASTLE STREET EDINBURGH EH2 3BN SCOTLAND |
| 15/08/1815 August 2018 | REGISTERED OFFICE CHANGED ON 15/08/2018 FROM 124/2 ALNWICKHILL ROAD EDINBURGH EH16 6NQ |
| 07/08/187 August 2018 | 31/05/18 TOTAL EXEMPTION FULL |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 21/01/1821 January 2018 | DIRECTOR APPOINTED MRS PAMELA FERGUSON |
| 25/10/1725 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
| 19/07/1719 July 2017 | CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 13/02/1713 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 11/07/1611 July 2016 | CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 15/12/1515 December 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
| 25/06/1525 June 2015 | Annual return made up to 24 May 2015 with full list of shareholders |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 29/01/1529 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 29/06/1429 June 2014 | Annual return made up to 24 May 2014 with full list of shareholders |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 24/05/1324 May 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company